Company NameLS Bull Ring Limited
Company StatusDissolved
Company Number03744399
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameShelfco (No.1645) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusClosed
Appointed05 May 1999(1 month after company formation)
Appointment Duration9 years, 10 months (closed 17 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(7 years, 11 months after company formation)
Appointment Duration2 years (closed 17 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed10 January 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 December 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address5 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 April 2008Director appointed peter maxwell dudgeon (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
27 February 2008Full accounts made up to 31 March 2007 (7 pages)
27 February 2008Full accounts made up to 31 March 2006 (8 pages)
7 December 2007Director resigned (1 page)
19 April 2007Return made up to 31/03/07; full list of members (5 pages)
19 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (5 pages)
24 April 2006Full accounts made up to 31 March 2005 (11 pages)
13 April 2006Return made up to 31/03/06; full list of members (5 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 March 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 February 2003Auditor's resignation (1 page)
17 December 2002Full accounts made up to 31 March 2002 (18 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 March 2001 (16 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (15 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 50 stratton street london W1X 6NX (1 page)
2 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
21 May 1999Memorandum and Articles of Association (6 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New secretary appointed;new director appointed (3 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Director resigned (1 page)
6 May 1999Company name changed shelfco (no.1645) LIMITED\certificate issued on 06/05/99 (2 pages)
31 March 1999Incorporation (23 pages)